AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Alpha House, 296 Kenton Road, Harrow, HA3 8DD. Change occurred on October 3, 2022. Company's previous address: 237 West Wycombe Road High Wycombe HP12 3AS England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 237 West Wycombe Road High Wycombe HP12 3AS. Change occurred on May 1, 2021. Company's previous address: 203 West Wycombe Road High Wycombe HP12 3AW England.
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 29, 2018
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 203 West Wycombe Road High Wycombe HP12 3AW. Change occurred on March 26, 2018. Company's previous address: 237 West Wycombe Road High Wycombe HP12 3AS England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 237 West Wycombe Road High Wycombe HP12 3AS. Change occurred on September 12, 2017. Company's previous address: Alpha House 646C Kingsbury Road London NW9 9HN.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065417780003, created on October 12, 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 065417780002, created on October 12, 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: February 9, 2015) of a secretary
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065417780001
filed on: 29th, November 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 23rd, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 23rd, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 5, 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On June 4, 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed stepping stone care homes LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On May 9, 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 9, 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 9, 2008 Secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|